This company is commonly known as The Plaza Cardiff Bay (phase 1) Management Company Limited. The company was founded 23 years ago and was given the registration number 04037533. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.
Name | : | THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04037533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Corporate Secretary | 02 November 2009 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 29 October 2008 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 25 July 2007 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 03 March 2004 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 14 December 2019 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 25 July 2007 | Active |
008, Mill Studio, Crane Mead, Ware, SG12 9PY | Corporate Secretary | 01 December 2006 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 20 July 2000 | Active |
13 Beatty Avenue, Cyncoed, Cardiff, CF23 5QR | Director | 03 March 2004 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 21 June 2012 | Active |
5 Amalfi House, Ffordd Garthorne, Cardiff, CF10 4DA | Director | 03 March 2004 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 20 July 2000 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 01 April 2006 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 09 July 2012 | Active |
16 Amalfi House, Ffordd Garthorne, Cardiff, CF10 4DA | Director | 23 August 2004 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 25 August 2015 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 02 January 2008 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 11 January 2007 | Active |
Pren Ceirios, Duffryn Road, Llangynidr, Crickhowell, NP8 1NT | Director | 03 March 2004 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 18 March 2009 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 26 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 20 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Change corporate secretary company with change date. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.